MILE AWAY PROPERTIES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

05/11/245 November 2024 Notice of ceasing to act as receiver or manager

View Document

05/11/245 November 2024 Receiver's abstract of receipts and payments to 2024-10-25

View Document

03/07/243 July 2024 Appointment of receiver or manager

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Purchase of own shares.

View Document

01/12/231 December 2023 Notification of a person with significant control statement

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

02/11/232 November 2023 Cessation of Jonathan Dareen Elsey as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Registered office address changed from The Old Bakehouse Dove Walk Uttoxeter ST14 8EH England to 42 Stapenhill Road Burton-on-Trent DE15 9AE on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Jonathan Darren Elsey as a director on 2023-11-01

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Director's details changed for Mr Matthew David Lobb on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Matthew Lobb as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Secretary's details changed for Mr Matthew Lobb on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Satisfaction of charge 044494110003 in full

View Document

14/10/2114 October 2021 Registration of charge 044494110004, created on 2021-10-01

View Document

06/10/216 October 2021 Registration of charge 044494110003, created on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LOBB / 31/01/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LOBB / 31/01/2019

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LOBB / 31/01/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LOBB

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LOBB / 28/05/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAREEN ELSEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1528 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/08/1415 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LOBB / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DARREN ELSEY / 28/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM BECKETT HOUSE 31 UPPER BROOK STREET RUGELEY STAFFORDSHIRE WS15 2DP

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW LOBB / 01/04/2008

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 26 HIGH STREET TUTBURY BURTON ON TRENT STAFFORDSHIRE DE13 9LS

View Document

07/08/087 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 31 UPPER BROOK STREET RUGELEY STAFFORDSHIRE WS15 2DP

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information